140 HIGH STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

140 HIGH STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609616

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon05/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon19/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-11-30
dot icon05/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon18/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon06/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon01/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/04/2015
Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD to Stonebridge House Chelmsford Road Hatfield Heath Essex CM22 7BD on 2015-04-27
dot icon19/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon02/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon03/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon05/11/2009
Director's details changed for Christine Rosemary Desler on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Gerry Desler on 2009-10-21
dot icon05/11/2009
Register inspection address has been changed
dot icon16/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 140B high street ongar essex CM5 9JH
dot icon06/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon17/08/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/11/2006
Return made up to 01/11/06; full list of members
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Registered office changed on 24/11/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/11/2005
New secretary appointed;new director appointed
dot icon24/11/2005
New director appointed
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
594.00
-
0.00
-
-
2022
0
916.00
-
0.00
-
-
2023
0
888.00
-
0.00
-
-
2023
0
888.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

888.00 £Descended-3.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gerry Desler
Director
01/11/2005 - Present
87
Mace, Jennifer
Director
01/11/2005 - 09/12/2005
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/11/2005 - 01/11/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
01/11/2005 - 01/11/2005
9963
Desler, Christine Rosemary
Director
09/12/2005 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 140 HIGH STREET MANAGEMENT LIMITED

140 HIGH STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 140 HIGH STREET MANAGEMENT LIMITED?

toggle

140 HIGH STREET MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2005 .

Where is 140 HIGH STREET MANAGEMENT LIMITED located?

toggle

140 HIGH STREET MANAGEMENT LIMITED is registered at Stonebridge House, Chelmsford Road, Hatfield Heath, Essex CM22 7BD.

What does 140 HIGH STREET MANAGEMENT LIMITED do?

toggle

140 HIGH STREET MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 140 HIGH STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-11-30.